Search icon

ALL AMERICAN UNIVERSAL, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN UNIVERSAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN UNIVERSAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: V08370
FEI/EIN Number 650307708

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2710 SHERIDAN STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 639 NW 132 TERRACE, FORT LAUDERDALE, FL, 33325, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBINA-LUST RENEE President 2710 SHERIDAN STREET, HOLLYWOOD, FL, 33020
URBINA LUST RENEE Agent 2710 SHERIDAN STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 2710 SHERIDAN STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 2710 SHERIDAN STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2004-04-21 2710 SHERIDAN STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2004-04-21 URBINA LUST, RENEE -
AMENDMENT 2003-01-13 - -
AMENDMENT 2002-06-28 - -
AMENDMENT AND NAME CHANGE 2001-11-08 ALL AMERICAN UNIVERSAL, INC. -
AMENDMENT AND NAME CHANGE 2000-12-07 ALL AMERICAN ENVIRONMENTAL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900010452 LAPSED 07-03768 SP 05 CTY CRT FOR MIAMI-DADE CTY FL 2007-06-25 2012-07-12 $6556.49 GUS MACHADO FORD, INC., 1200 WEST 49TH STREET, HIALEAH, FL 33012
J07900006377 LAPSED 061656309 BROWARD CTY CIR CRT 17TH JUD 2007-03-05 2012-04-26 $53871.01 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State